OTV BIRWELCO LIMITED

Windsor Court Windsor Court, High Wycombe, HP11 1JU, Bucks
StatusACTIVE
Company No.02418965
CategoryPrivate Limited Company
Incorporated01 Sep 1989
Age34 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

OTV BIRWELCO LIMITED is an active private limited company with number 02418965. It was incorporated 34 years, 10 months, 4 days ago, on 01 September 1989. The company address is Windsor Court Windsor Court, High Wycombe, HP11 1JU, Bucks.



Company Fillings

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Pierre Caillaud

Termination date: 2023-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Alice Bechaux

Termination date: 2022-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Pierre Caillaud

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Chattle

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Alice Bechaux

Appointment date: 2020-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annabel Mouquet

Appointment date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Kumar Lakhenpaul

Termination date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Paul Fisher

Termination date: 2020-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Thomas Heggie

Appointment date: 2017-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Ulric George

Termination date: 2017-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roland Ulric George

Appointment date: 2015-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: Marlow International Parkway Marlow Bucks SL7 1YL

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tobias Schumacher

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mudd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Paul Fisher

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stewart

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Herrewyn

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr ian stewart

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 03/10/06 from: spring bank house high street lane end high wycombe buckinghamshire HP14 3JH

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 17/06/04 from: aqua house 2620 kings court birmingham business park birmingham B37 7YE

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Miscellaneous

Date: 05 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Re sec 394

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/99; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 21/01/99 from: mucklow house mucklow hill halesowen west midlands B62 8DG

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

BERA GROUP LIMITED

5 CAMMS TERRACE,DAGENHAM,RM10 8YB

Number:11092467
Status:ACTIVE
Category:Private Limited Company

BODY OF CODE LIMITED

2 LONGLANDS ROAD,HIGH PEAK,SK22 3BL

Number:03487883
Status:ACTIVE
Category:Private Limited Company

HAPPER LTD

52 APOLLO AVENUE,LANCS,BL9 8HG

Number:05431417
Status:ACTIVE
Category:Private Limited Company

MARCIN MICHNO LTD

31 DOWNSVIEW,CHATHAM,ME5 0AP

Number:09099720
Status:ACTIVE
Category:Private Limited Company

REGS FIRST LTD

24 TORNEY CLOSE,BASILDON,SS16 6PQ

Number:11939489
Status:ACTIVE
Category:Private Limited Company

THE CHADLINGTON CONSULTANCY LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:03704346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source